Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > OPEN COLLEGE NETWORK NORTHERN IRELAND
Company Information for

OPEN COLLEGE NETWORK NORTHERN IRELAND

Sirius House 10 Heron Road, Unit 5, Belfast, BT3 9LE,
Company Registration Number
NI050863
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Open College Network Northern Ireland
OPEN COLLEGE NETWORK NORTHERN IRELAND was founded on 2004-06-07 and has its registered office in Belfast. The organisation's status is listed as "Active". Open College Network Northern Ireland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OPEN COLLEGE NETWORK NORTHERN IRELAND
 
Legal Registered Office
Sirius House 10 Heron Road
Unit 5
Belfast
BT3 9LE
Other companies in BT3
 
Filing Information
Company Number NI050863
Company ID Number NI050863
Date formed 2004-06-07
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-06-02
Return next due 2025-06-16
Type of accounts FULL
Last Datalog update: 2024-06-13 17:01:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPEN COLLEGE NETWORK NORTHERN IRELAND
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OPEN COLLEGE NETWORK NORTHERN IRELAND

Current Directors
Officer Role Date Appointed
GERARD FRANCIS CAMPBELL
Director 2015-10-01
PAUL DONAGHY
Director 2007-01-31
KATHLEEN ROSEANN FLECK
Director 2012-10-11
BEN MALLON
Director 2012-10-11
ANTHONY MCATEER
Director 2011-02-22
ANNE-MARIE MARIE MCCLURE
Director 2007-01-31
ANN MCGUINNESS
Director 2012-10-11
IAN JAMES PARSLEY
Director 2012-10-11
EDITH SHAW
Director 2011-02-22
IAN WALTERS
Director 2014-12-11
GEOFFREY DAVID WRIGHT
Director 2014-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA YVONNE HOUSTON
Director 2012-10-11 2017-03-23
HUGH MCAFEE
Director 2011-02-22 2015-09-25
MARY MONTAGUE
Director 2012-10-11 2015-08-25
DONNA MAGEE
Director 2012-10-11 2015-03-26
GERARD PATRICK MCGUCKIN
Director 2011-02-22 2015-03-26
BRENDAN GERARD CLARKE
Company Secretary 2008-02-01 2014-06-27
TREVOR SAMUEL GRENNE
Director 2012-10-11 2014-03-27
COLM MCGARRY
Director 2011-02-22 2013-10-15
FIONA MAGEE
Director 2007-01-31 2013-10-13
EDWARD GORDON WILLIAM HANNA
Director 2011-02-22 2013-10-11
PHILIP FRANCIS MCCONN
Director 2012-06-27 2013-09-05
JAMES DOYLE
Director 2011-02-22 2013-01-09
ROSEMARY CRAIG
Director 2011-02-22 2012-10-11
DAMIEN CALDWELL
Director 2011-02-22 2012-04-04
GARY NEVILLE HAIRE
Director 2004-11-19 2011-10-05
DONNA HAUGHIAN
Director 2004-10-01 2010-06-21
IAN HOUSTON
Director 2007-01-31 2010-06-21
MARTIN FLYNN
Company Secretary 2007-07-01 2008-01-31
JOAN DAVISON
Director 2007-01-31 2007-12-31
MAIREAD GILHEANEY
Director 2004-10-01 2007-12-31
ANNIE ELIZABETH MOORE
Company Secretary 2004-06-07 2007-06-30
GARY NEVILLE HAIRE
Director 2007-01-31 2007-01-31
GENEVIEVE MURPHY
Director 2007-01-31 2007-01-31
REGAN SMYTH
Company Secretary 2004-06-07 2005-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD FRANCIS CAMPBELL THOMAS DORAN PARKANAUR TRUST Director 2016-12-09 CURRENT 1969-10-07 Active
GERARD FRANCIS CAMPBELL EXTERN GROUP Director 2014-03-26 CURRENT 2013-06-03 Active
GERARD FRANCIS CAMPBELL VERONA PEOPLE SOLUTIONS LIMITED Director 2014-02-17 CURRENT 2014-02-17 Dissolved 2016-02-02
GERARD FRANCIS CAMPBELL REHABILITY Director 2013-05-13 CURRENT 2010-10-27 Active
GERARD FRANCIS CAMPBELL EXTERN NORTHERN IRELAND Director 2008-02-20 CURRENT 1982-09-10 Active
KATHLEEN ROSEANN FLECK CO3 CHIEF OFFICERS THIRD SECTOR Director 2013-12-11 CURRENT 1999-12-01 Active
ANNE-MARIE MARIE MCCLURE CO3 CHIEF OFFICERS THIRD SECTOR Director 2016-10-19 CURRENT 1999-12-01 Active
ANNE-MARIE MARIE MCCLURE LINK FAMILY AND COMMUNITY CENTRE-THE Director 2008-04-23 CURRENT 2002-10-07 Active
ANN MCGUINNESS BALLYBAY DEVELOPMENTS LIMITED Director 2013-06-21 CURRENT 1985-06-20 Active
IAN JAMES PARSLEY NORTHERN IRELAND SCREEN COMMISSION Director 2012-02-09 CURRENT 1997-02-26 Active
IAN WALTERS VERSUS ARTHRITIS Director 2017-11-01 CURRENT 1951-01-13 Active
IAN WALTERS ARTHRITIS CARE Director 2015-05-20 CURRENT 1954-02-18 Active
GEOFFREY DAVID WRIGHT SKILLS FOR LIFE - LEARNING CENTRE C.I.C Director 2007-10-08 CURRENT 2007-10-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-13CONFIRMATION STATEMENT MADE ON 02/06/24, WITH NO UPDATES
2023-06-12CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-05-04FULL ACCOUNTS MADE UP TO 31/07/22
2023-01-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DONAGHY
2023-01-25CESSATION OF KATHLEEN ROSEANN FLECK AS A PERSON OF SIGNIFICANT CONTROL
2023-01-25DIRECTOR APPOINTED MR BARRY NEILSON
2023-01-19APPOINTMENT TERMINATED, DIRECTOR GERARD FRANCIS CAMPBELL
2023-01-19DIRECTOR APPOINTED MS LOUISE WARDE HUNTER
2022-04-21AP03Appointment of Mr Martin Flynn as company secretary on 2021-12-09
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DAVID WRIGHT
2021-12-30FULL ACCOUNTS MADE UP TO 31/07/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-01-21AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-12-30RES01ADOPT ARTICLES 30/12/20
2020-12-30MEM/ARTSARTICLES OF ASSOCIATION
2020-09-25AP01DIRECTOR APPOINTED MRS MICHELE MARKEN
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-01-24AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR BEN MALLON
2020-01-16CH01Director's details changed for Mr Gerard Francis Campbell on 2020-01-16
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR FIONA AGNES HELEN WATTERS
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR LINDA YVONNE HOUSTON
2017-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-06-10AR0107/06/16 ANNUAL RETURN FULL LIST
2016-06-10AP01DIRECTOR APPOINTED MR GERARD CAMPBELL
2016-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR HILARY SLOAN
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY MONTAGUE
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MCAFEE
2015-06-09AR0107/06/15 ANNUAL RETURN FULL LIST
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MCGUCKIN
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DONNA MAGEE
2015-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2015-03-10AP01DIRECTOR APPOINTED DR. IAN WALTERS
2015-01-30AP01DIRECTOR APPOINTED MR GEOFF WRIGHT
2015-01-12RES01ADOPT ARTICLES 12/01/15
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MAGEE
2014-07-28TM02Termination of appointment of Brendan Gerard Clarke on 2014-06-27
2014-06-24AR0107/06/14 ANNUAL RETURN FULL LIST
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GRENNE
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 1ST FLOOR, UNIT 17 18 HERON ROAD BELFAST CO.ANTRIM BT3 9LE NORTHERN IRELAND
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2014 FROM, 1ST FLOOR, UNIT 17 18 HERON ROAD, BELFAST, CO.ANTRIM, BT3 9LE, NORTHERN IRELAND
2013-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS SMITH
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR COLM MCGARRY
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MCCONN
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HANNA
2013-10-21RES01ADOPT ARTICLES 26/04/2010
2013-10-14MEM/ARTSARTICLES OF ASSOCIATION
2013-06-27AR0107/06/13 NO MEMBER LIST
2013-06-26AP01DIRECTOR APPOINTED MRS KATHLEEN FLECK
2013-06-26AP01DIRECTOR APPOINTED MR BEN MALLON
2013-06-26AP01DIRECTOR APPOINTED MR TREVOR SAMUEL GRENNE
2013-06-26AP01DIRECTOR APPOINTED MR IAN JAMES PARSLEY
2013-06-26AP01DIRECTOR APPOINTED MRS MARY MONTAGUE
2013-06-26AP01DIRECTOR APPOINTED MISS DONNA MAGEE
2013-06-26AP01DIRECTOR APPOINTED MR PHILIP FRANCIS MCCONN
2013-06-26AP01DIRECTOR APPOINTED MRS FIONA WATTERS
2013-06-26AP01DIRECTOR APPOINTED MRS ANN MCGUINNESS
2013-06-26AP01DIRECTOR APPOINTED MRS LINDA YVONNE HOUSTON
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MURIEL TAFTS
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOYLE
2013-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHYTE
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CRAIG
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN CALDWELL
2012-06-11AR0107/06/12 NO MEMBER LIST
2012-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-10-19AP01DIRECTOR APPOINTED MISS MURIEL TAFTS
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY HAIRE
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MARIE THOMPSON
2011-06-29AR0107/06/11 NO MEMBER LIST
2011-06-29AP01DIRECTOR APPOINTED MR DAMIEN CALDWELL
2011-06-29AP01DIRECTOR APPOINTED MR EDWARD GORDON WILLIAM HANNA
2011-06-29AP01DIRECTOR APPOINTED MR JAMES DOYLE
2011-06-29AP01DIRECTOR APPOINTED MRS HILARY SLOAN
2011-06-29AP01DIRECTOR APPOINTED MR ANTHONY MCATEER
2011-06-29AP01DIRECTOR APPOINTED MRS EDITH SHAW
2011-06-29AP01DIRECTOR APPOINTED MR MARCUS SMITH
2011-06-29AP01DIRECTOR APPOINTED MR JAMES WHYTE
2011-06-29AP01DIRECTOR APPOINTED MRS ROSEMARY CRAIG
2011-06-29AP01DIRECTOR APPOINTED MR COLM MCGARRY
2011-06-29AP01DIRECTOR APPOINTED MR GERARD MCGUCKIN
2011-06-29AP01DIRECTOR APPOINTED MR HUGH MCAFEE
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE MURPHY
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOUSTON
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DONNA HAUGHIAN
2011-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-08-05AR0107/06/10 NO MEMBER LIST
2010-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2010 FROM OPEN COLLEGE NETWORK NORTHERN IRELA 1ST FLOOR UNIT 17 PILOTS VIEW HERON ROAD SYDENHAM BUSINESS PARK BELFAST BT3 9LE
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE THOMPSON / 07/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GENEVIEVE MURPHY / 07/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE-MARIE MCCLURE / 07/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MAGEE / 07/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HOUSTON / 07/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA HAUGHIAN / 07/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD GARY NEVILLE HAIRE / 07/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DONAGHY / 07/06/2010
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OPEN COLLEGE NETWORK NORTHERN IRELAND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPEN COLLEGE NETWORK NORTHERN IRELAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPEN COLLEGE NETWORK NORTHERN IRELAND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of OPEN COLLEGE NETWORK NORTHERN IRELAND registering or being granted any patents
Domain Names
We do not have the domain name information for OPEN COLLEGE NETWORK NORTHERN IRELAND
Trademarks
We have not found any records of OPEN COLLEGE NETWORK NORTHERN IRELAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPEN COLLEGE NETWORK NORTHERN IRELAND. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as OPEN COLLEGE NETWORK NORTHERN IRELAND are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where OPEN COLLEGE NETWORK NORTHERN IRELAND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPEN COLLEGE NETWORK NORTHERN IRELAND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPEN COLLEGE NETWORK NORTHERN IRELAND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.